London
EC2A 1AG
Website | primeglobalcom.com |
---|---|
Email address | [email protected] |
Telephone | 020 31376045 |
Telephone region | London |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £9,807 |
Cash | £5,214 |
Current Liabilities | £8,513 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 February 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 12 March 2020 (overdue) |
2 December 2022 | Progress report in a winding up by the court (14 pages) |
---|---|
1 March 2022 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
17 February 2022 | Appointment of a liquidator (17 pages) |
16 February 2022 | Notice of removal of liquidator by court (16 pages) |
16 November 2021 | Progress report in a winding up by the court (16 pages) |
15 October 2021 | Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London E29 2YU to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 15 October 2021 (2 pages) |
23 December 2020 | Progress report in a winding up by the court (20 pages) |
29 October 2019 | Registered office address changed from 225 Marsh Wall London E14 9FW to Grant Thornton Uk Llp 30 Finsbury Square London E29 2YU on 29 October 2019 (2 pages) |
28 October 2019 | Appointment of a liquidator (3 pages) |
15 July 2019 | Order of court to wind up (3 pages) |
12 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
16 November 2016 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
4 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 March 2016 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
10 September 2015 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
10 September 2015 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
20 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
20 May 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
20 May 2015 | Director's details changed for Mr Fasal Haroon Khan on 27 February 2012 (2 pages) |
20 May 2015 | Director's details changed for Mr Fasal Haroon Khan on 27 February 2012 (2 pages) |
20 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 26 March 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 August 2013 | Statement of capital following an allotment of shares on 30 July 2012
|
9 August 2013 | Statement of capital following an allotment of shares on 30 July 2012
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 February 2013 | Registered office address changed from 127a St. Johns Road Slough SL2 5HA England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 127a St. Johns Road Slough SL2 5HA England on 4 February 2013 (1 page) |
4 February 2013 | Resolutions
|
4 February 2013 | Registered office address changed from 127a St. Johns Road Slough SL2 5HA England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 4 February 2013 (2 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 4 February 2013 (2 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|